- Company Overview for BEING DIGITAL LIMITED (07133608)
- Filing history for BEING DIGITAL LIMITED (07133608)
- People for BEING DIGITAL LIMITED (07133608)
- Charges for BEING DIGITAL LIMITED (07133608)
- More for BEING DIGITAL LIMITED (07133608)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2020 | MR04 | Satisfaction of charge 071336080002 in full | |
27 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | DS01 | Application to strike the company off the register | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
22 Oct 2016 | TM01 | Termination of appointment of Bruce Pritchard as a director on 15 October 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
24 Feb 2016 | AD01 | Registered office address changed from 31 Wootton Street London SE1 8TG to Oakridge Gardeners Lane East Wellow Romsey Hampshire SO51 6AD on 24 February 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Nov 2015 | TM01 | Termination of appointment of Mike Coppen-Gardner as a director on 13 November 2015 | |
08 Jul 2015 | MR01 | Registration of charge 071336080002, created on 7 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Apr 2013 | AD01 | Registered office address changed from Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 17 April 2013 |